Advanced company searchLink opens in new window

FROBISHERS JUICES (HOLDINGS) LIMITED

Company number 08190171

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Mar 2018 CS01 Confirmation statement made on 23 March 2018 with no updates
20 Oct 2017 AA Full accounts made up to 31 March 2017
06 Jul 2017 TM01 Termination of appointment of Robert John Parsons as a director on 1 July 2017
27 Jun 2017 AD01 Registered office address changed from The Juice House 1 Leigham Business Units 1 Leigham Business Units Silverton Road, Matford Park Exeter Devon EX2 8HY to 6a Cranmere Court Lustleigh Close Matford Business Park, Marsh Barton Trading Estate Exeter Devon EX2 8PW on 27 June 2017
29 Mar 2017 CS01 Confirmation statement made on 23 March 2017 with updates
23 Nov 2016 AA Full accounts made up to 31 March 2016
23 Mar 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 22,500
03 Oct 2015 AA Full accounts made up to 31 March 2015
23 Mar 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 22,500
04 Feb 2015 AP01 Appointment of Mr Robert John Parsons as a director on 1 February 2015
21 Oct 2014 AA Full accounts made up to 31 March 2014
15 Apr 2014 AR01 Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 22,500
01 Nov 2013 SH01 Statement of capital following an allotment of shares on 26 September 2013
  • GBP 22,250
01 Nov 2013 AR01 Annual return made up to 23 August 2013 with full list of shareholders
01 Nov 2013 CH01 Director's details changed for Mr Nicholas Simon Sprague on 23 August 2013
01 Nov 2013 CH01 Director's details changed for Mr David Michael Pearce on 23 August 2013
01 Nov 2013 CH01 Director's details changed for Mr Ian Charles Taylor on 23 August 2013
01 Nov 2013 CH01 Director's details changed for Graham Paget Holland on 23 August 2013
01 Nov 2013 AP01 Appointment of Mr Andrew Clark as a director
01 Nov 2013 AP01 Appointment of Mr Steven Carter as a director
28 Oct 2013 AA Full accounts made up to 31 March 2013
26 Oct 2012 SH01 Statement of capital following an allotment of shares on 19 September 2012
  • GBP 22,500
11 Oct 2012 SH01 Statement of capital following an allotment of shares on 23 August 2012
  • GBP 20,000
11 Oct 2012 AA01 Current accounting period shortened from 31 August 2013 to 31 March 2013
23 Aug 2012 NEWINC Incorporation